Search icon

RCJ CONSTRUCTION, INC.

Company Details

Name: RCJ CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811269
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 142 HAMMOND LANE, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JANET CAPPIELLO Chief Executive Officer 142 HAMMOND LANE, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
RCJ CONSTRUCTION, INC. DOS Process Agent 142 HAMMOND LANE, CENTEREACH, NY, United States, 11720

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2002-09-13 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-09-13 2020-09-08 Address 142 HAMMOND LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908061334 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180928006073 2018-09-28 BIENNIAL STATEMENT 2018-09-01
140916006199 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121012002085 2012-10-12 BIENNIAL STATEMENT 2012-09-01
100908003233 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080915002326 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060927002088 2006-09-27 BIENNIAL STATEMENT 2006-09-01
050215002621 2005-02-15 BIENNIAL STATEMENT 2004-09-01
020913000150 2002-09-13 CERTIFICATE OF INCORPORATION 2002-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878408507 2021-02-19 0235 PPS 142 Hammond Ln, Centereach, NY, 11720-1743
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-1743
Project Congressional District NY-01
Number of Employees 4
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17115.51
Forgiveness Paid Date 2021-11-01
9440787402 2020-05-20 0235 PPP 142 HAMMOND LN, CENTEREACH, NY, 11720-1743
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6057
Loan Approval Amount (current) 6057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTEREACH, SUFFOLK, NY, 11720-1743
Project Congressional District NY-01
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6130.18
Forgiveness Paid Date 2021-08-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State